Tcsc Limited
- Dissolved
- Incorporated on 30 Oct 2003
Reg Address: C/O Pkf Geoffrey Martin & Co Limited, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT, England
- Summary The company with name "Tcsc Limited" is a ltd and located in C/O Pkf Geoffrey Martin & Co Limited, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. Tcsc Limited is currently in dissolved status and it was incorporated on 30 Oct 2003 (20 years 10 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tcsc Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Henry Selwyn Cohen | Director | 17 Dec 2015 | British | Active |
2 | Matthew Welburn Firth | Secretary | 30 Oct 2003 | British | Resigned 21 Dec 2015 |
3 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 30 Oct 2003 | - | Resigned 30 Oct 2003 |
4 | Matthew Welburn Firth | Director | 30 Oct 2003 | British | Resigned 30 Dec 2015 |
5 | Michael Roger Firth | Director | 30 Oct 2003 | British | Resigned 30 Mar 2015 |
6 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 30 Oct 2003 | - | Resigned 30 Oct 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tcsc Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 Oct 2018 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 2 Jul 2018 | Download PDF 26 Pages |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 3 May 2017 | Download PDF 1 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached | 3 May 2017 | Download PDF 7 Pages |
5 | Resolution | 3 May 2017 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 29 Mar 2017 | Download PDF 1 Pages |
7 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Dec 2016 | Download PDF 1 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Small | 23 Mar 2016 | Download PDF 5 Pages |
10 | Mortgage - Satisfy Charge Full | 9 Feb 2016 | Download PDF 1 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2016 | Download PDF 4 Pages |
12 | Officers - Appoint Person Director Company With Name | 8 Jan 2016 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 30 Dec 2015 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 30 Dec 2015 | Download PDF 1 Pages |
15 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Dec 2015 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2015 | Download PDF 2 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 21 Dec 2015 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 18 Dec 2015 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 5 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2015 | Download PDF 2 Pages |
21 | Capital - Allotment Shares | 16 Apr 2015 | Download PDF 9 Pages |
22 | Resolution | 16 Apr 2015 | Download PDF 32 Pages |
23 | Accounts - Total Exemption Small | 30 Dec 2014 | Download PDF 8 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2014 | Download PDF 5 Pages |
25 | Address - Change Registered Office Company With Date Old New | 20 Nov 2014 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 30 Dec 2013 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2013 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 6 Dec 2012 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2012 | Download PDF 5 Pages |
30 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Aug 2012 | Download PDF 16 Pages |
31 | Accounts - Total Exemption Small | 30 Nov 2011 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2011 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 21 Dec 2010 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2010 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 22 Jan 2010 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2009 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 12 Nov 2009 | Download PDF 2 Pages |
38 | Annual Return - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 7 Oct 2008 | Download PDF 7 Pages |
40 | Address - Legacy | 2 Oct 2008 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 14 Feb 2008 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 2 Pages |
43 | Mortgage - Legacy | 31 May 2007 | Download PDF 3 Pages |
44 | Accounts - Total Exemption Small | 31 Jan 2007 | Download PDF 7 Pages |
45 | Annual Return - Legacy | 10 Jan 2007 | Download PDF 7 Pages |
46 | Annual Return - Legacy | 23 Nov 2005 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 21 Jul 2005 | Download PDF 6 Pages |
48 | Incorporation - Memorandum Articles | 30 Jun 2005 | Download PDF 9 Pages |
49 | Capital - Legacy | 16 May 2005 | Download PDF 2 Pages |
50 | Capital - Legacy | 25 Apr 2005 | Download PDF 1 Pages |
51 | Resolution | 25 Apr 2005 | Download PDF |
52 | Resolution | 25 Apr 2005 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 5 Jan 2005 | Download PDF 7 Pages |
54 | Accounts - Legacy | 30 Oct 2004 | Download PDF 1 Pages |
55 | Accounts - Legacy | 24 Aug 2004 | Download PDF 1 Pages |
56 | Officers - Legacy | 10 Nov 2003 | Download PDF 2 Pages |
57 | Officers - Legacy | 10 Nov 2003 | Download PDF 3 Pages |
58 | Officers - Legacy | 10 Nov 2003 | Download PDF 1 Pages |
59 | Officers - Legacy | 10 Nov 2003 | Download PDF 1 Pages |
60 | Incorporation - Company | 30 Oct 2003 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.